Search icon

SENSI MEDICAL, CORP. - Florida Company Profile

Company Details

Entity Name: SENSI MEDICAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENSI MEDICAL, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P96000006529
FEI/EIN Number 650636453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19495 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 19495 Biscayne Boulevard, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERFATI JACOB President 19495 Biscayne Blvd, Aventura, FL, 33180
SERFATI JACOB Director 19495 Biscayne Blvd, Aventura, FL, 33180
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 19495 Biscayne Blvd, PH-2, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-15 19495 Biscayne Blvd, PH-2, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-03-15 WORLD CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REINSTATEMENT 1997-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State